Company NameDanbury Car Company Ltd
Company StatusDissolved
Company Number06848828
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NameDanbury Pub Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameTerry Hunter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House C/O Nokes & Co 81-87 High Street
Billericay
Essex
CM12 9AS
Secretary NameTerry Hunter
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
110 Lower Bedfords Road
Romford
Essex
RM1 4DQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameRichard William Webb
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW

Location

Registered AddressSquire House C/O Nokes & Co
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

2 at £0.5Terry Hunter
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 10 December 2014 (1 page)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 10 December 2014 (1 page)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
23 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 August 2010Termination of appointment of Richard Webb as a director (1 page)
3 August 2010Termination of appointment of Richard Webb as a director (1 page)
17 March 2010Director's details changed for Richard William Webb on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Terry Hunter on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Richard William Webb on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 17 March 2010 (1 page)
17 March 2010Director's details changed for Terry Hunter on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
2 April 2009Company name changed danbury pub company LIMITED\certificate issued on 06/04/09 (2 pages)
2 April 2009Company name changed danbury pub company LIMITED\certificate issued on 06/04/09 (2 pages)
26 March 2009Director appointed richard william webb (2 pages)
26 March 2009Director and secretary appointed terry hunter (2 pages)
26 March 2009Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 March 2009Director appointed richard william webb (2 pages)
26 March 2009Director and secretary appointed terry hunter (2 pages)
26 March 2009Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 March 2009Appointment terminated director yomtov jacobs (1 page)
17 March 2009Appointment terminated director yomtov jacobs (1 page)
17 March 2009Incorporation (4 pages)
17 March 2009Incorporation (4 pages)